Advanced company searchLink opens in new window

THE PHA GROUP LIMITED

Company number 05385944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 SH06 Cancellation of shares. Statement of capital on 18 June 2024
  • GBP 14.28
17 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
17 Jul 2024 SH03 Purchase of own shares.
03 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2024 PSC04 Change of details for Mr Simon Dolan as a person with significant control on 13 June 2024
16 May 2024 PSC04 Change of details for Mr Simon Dolan as a person with significant control on 6 May 2020
13 May 2024 TM01 Termination of appointment of Marina Hall as a director on 13 May 2024
13 May 2024 TM02 Termination of appointment of Marina Hall as a secretary on 13 May 2024
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
23 Feb 2024 AP01 Appointment of Mr Stuart James Alexander Skinner as a director on 23 February 2024
23 Feb 2024 AP01 Appointment of Shelley Louise Frosdick as a director on 23 February 2024
23 Feb 2024 AP01 Appointment of Simon James Dolan as a director on 23 February 2024
19 Sep 2023 PSC04 Change of details for Mr Simon Dolan as a person with significant control on 8 March 2019
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 AP01 Appointment of Mrs Marina Hall as a director on 1 April 2022
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
15 Mar 2022 CH01 Director's details changed for Mr Philip David Hall on 15 March 2022
12 Nov 2021 PSC04 Change of details for Mr Simon Dolan as a person with significant control on 1 November 2021
12 Nov 2021 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Hammer House 117 Wardour Street London W1F 0UN on 12 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021